Name: | LAPODIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2637847 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 346 11TH ST, BROOKLYN, NY, United States, 11215 |
Address: | C/O MATHEW JOHN, CPA, 295 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SABINE LAPOSTAT | Chief Executive Officer | 346 11TH ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
CHRISTOPHA DISSAUX | DOS Process Agent | C/O MATHEW JOHN, CPA, 295 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2007-05-24 | Address | 346 11TH ST, 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2006-01-04 | 2007-05-24 | Address | 346 11TH ST, 1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2001-05-11 | 2007-05-24 | Address | C/O MATHEW JOHN, CPA, 295 MADISON AVENUE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054152 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070524002768 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
060104002219 | 2006-01-04 | BIENNIAL STATEMENT | 2005-05-01 |
010511000020 | 2001-05-11 | CERTIFICATE OF INCORPORATION | 2001-05-11 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State